Avondale Dairies Limited, a registered company, was started on 23 Nov 2000. 9429037084462 is the NZ business identifier it was issued. This company has been managed by 10 directors: John Robert Smith - an active director whose contract started on 17 May 2001,
Gary Noel Watkins - an active director whose contract started on 18 May 2001,
Diane Myrtle Smith - an active director whose contract started on 18 Jun 2013,
Barbara Mary Watkins - an inactive director whose contract started on 20 May 2004 and was terminated on 05 Sep 2014,
Anthony Page Reilly - an inactive director whose contract started on 01 Oct 2004 and was terminated on 17 Jun 2013.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level One, 162 Dee Street, Invercargill (type: physical, registered).
Avondale Dairies Limited had been using 142 Spey Street, Invercargill as their registered address up until 17 Sep 2003.
A total of 2000000 shares are allocated to 9 shareholders (4 groups). The first group consists of 500000 shares (25%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 500000 shares (25%). Finally the 3rd share allotment (500000 shares 25%) made up of 1 entity.
Previous addresses
Address: 142 Spey Street, Invercargill
Registered & physical address used from 30 Jan 2003 to 17 Sep 2003
Address: 142 Spey St, Invercargill
Registered address used from 17 Aug 2001 to 30 Jan 2003
Address: 142 Spey St, Invercargill
Physical address used from 17 Aug 2001 to 17 Aug 2001
Address: F.m.s. Chartered Accountants, 142 Spey Street, Invercargill
Physical address used from 17 Aug 2001 to 30 Jan 2003
Address: 8 Diana Street, Lumsden
Physical & registered address used from 10 Jul 2001 to 17 Aug 2001
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Watkins, Gary Noel |
Rd 1 Ruawai 0591 New Zealand |
30 Jun 2004 - |
Individual | Donaldson, Craig George |
162 Dee Street Invercargill |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Gibson, David James |
Balfour Road R D 6, Gore |
23 Nov 2000 - |
Individual | Smith, John Robert |
R D 6 Gore 9777 New Zealand |
23 Nov 2000 - |
Individual | Smith, Diane Myrtle |
R D 6 Gore 9777 New Zealand |
23 Nov 2000 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | G N Watkins Limited Shareholder NZBN: 9429037242657 |
162 Dee St Invercargill |
23 Nov 2000 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Individual | Smith, Diane Myrtle |
R D 6 Gore 9777 New Zealand |
23 Nov 2000 - |
Individual | Gibson, David James |
Balfour Road R D 6, Gore |
23 Nov 2000 - |
Individual | Smith, John Robert |
R D 6 Gore 9777 New Zealand |
23 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reilly, Anthony Page |
Matupipi Takaka |
23 Nov 2000 - 18 Jun 2013 |
Individual | Coles, Heather Joy |
R D 3 Winton |
23 Nov 2000 - 15 Jun 2007 |
Individual | Bonnar, Samuel Leighton |
R D 1 Katikati |
23 Nov 2000 - 15 Jun 2007 |
Individual | Watkins, Barbara Mary |
Rd 1 Ruawai |
30 Jun 2004 - 10 Sep 2014 |
Individual | Coles, Kevin Michael |
R D 3 Winton |
23 Nov 2000 - 15 Jun 2007 |
Individual | Reilly, Kathleen Mary |
Matupipi Takaka |
23 Nov 2000 - 18 Jun 2013 |
Individual | Bonnar, Nanette Joy |
R D 1 Katikati |
23 Nov 2000 - 15 Jun 2007 |
Individual | Sanford, Craig William |
Aratapu R D 1, Dargaville |
30 Jun 2004 - 30 Jun 2004 |
Individual | Paulgrain, Rodney John |
Thames |
23 Nov 2000 - 15 Jun 2007 |
Individual | Sanford, Leigh Jane |
Aratapu R D 1, Dargaville |
30 Jun 2004 - 30 Jun 2004 |
Individual | Jones, Natasha Patricia |
Dunearn R D Winton |
13 Nov 2007 - 27 Jun 2010 |
Individual | Jones, Brendon Lloyd |
Dunearn R D Winton |
13 Nov 2007 - 13 Nov 2007 |
John Robert Smith - Director
Appointment date: 17 May 2001
Address: R D 6, Gore, 9777 New Zealand
Address used since 30 Jun 2016
Gary Noel Watkins - Director
Appointment date: 18 May 2001
Address: Rd 1, Ruawai, 0591 New Zealand
Address used since 31 May 2020
Address: Rd1, Ruawai, 0591 New Zealand
Address used since 30 Jun 2016
Diane Myrtle Smith - Director
Appointment date: 18 Jun 2013
Address: R D 6, Gore, 9777 New Zealand
Address used since 18 Jun 2013
Barbara Mary Watkins - Director (Inactive)
Appointment date: 20 May 2004
Termination date: 05 Sep 2014
Address: R D 1, Ruawai,
Address used since 20 May 2004
Anthony Page Reilly - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 17 Jun 2013
Address: Motupipi, Takaka 7172,
Address used since 01 Oct 2004
Kevin Michael Coles - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 31 May 2007
Address: Rd 3, Winton,
Address used since 30 Jun 2004
Samuel Leighton Bonnar - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 31 Mar 2007
Address: Rd 1, Katikati,
Address used since 30 Jun 2004
Kathleen Mary Reilly - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 01 Oct 2004
Address: Motupipi, Rd1, Takaka,
Address used since 29 May 2001
Craig William Sanford - Director (Inactive)
Appointment date: 17 May 2001
Termination date: 31 May 2004
Address: Aratapu, Dargaville,
Address used since 17 May 2001
Anthony Desmond Cleland - Director (Inactive)
Appointment date: 23 Nov 2000
Termination date: 31 May 2001
Address: R D 3, Lumsden,
Address used since 23 Nov 2000
J & R Ferguson Limited
162 Dee Street
Hard Antler Property Limited
162 Dee Street
Kensington Consulting Limited
162 Dee Street
Greenfield Lease Limited
Level 1
Lone Hill Limited
Level 1
Kindley Downs Limited
Level 1